AA |
Full accounts for the period ending 31st March 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 4th, November 2021
|
accounts |
Free Download
(40 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(29 pages)
|
CH03 |
On 12th June 2015 secretary's details were changed
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th May 2016: 800000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 22nd December 2015. New Address: 5th Floor, Partnership House Regent Farm Road Newcastle upon Tyne Tyne & Wear NE3 3AF. Previous address: Victoria House Hampshire Court Newcastle Business Park Newcastle upon Tyne NE4 7YJ
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th April 2015 with full list of members
filed on: 12th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 19th April 2014 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 31st, December 2013
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 19th April 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 19th April 2012 with full list of members
filed on: 2nd, May 2012
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ubisoft entertainment LIMITEDcertificate issued on 06/03/12
filed on: 6th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th January 2012
|
change of name |
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 19th April 2011 with full list of members
filed on: 31st, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 19th April 2010 with full list of members
filed on: 2nd, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(25 pages)
|
363a |
Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 14th, May 2009
|
accounts |
Free Download
(27 pages)
|
287 |
Registered office changed on 09/12/2008 from 5TH floor central square south orchard street newcastle upon tyne NE1 3AZ
filed on: 9th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2007
filed on: 22nd, September 2008
|
accounts |
Free Download
(17 pages)
|
363a |
Annual return up to 25th June 2008 with shareholders record
filed on: 25th, June 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 30th April 2007 with shareholders record
filed on: 30th, April 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 30th April 2007 with shareholders record
filed on: 30th, April 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
filed on: 11th, January 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/07 from: cedar house 78 portsmouth road cobham surrey KT11 1AN
filed on: 11th, January 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 18th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 18th, August 2006
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 30th, June 2006
|
resolution |
Free Download
(1 page)
|
288b |
On 30th June 2006 Director resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 30th, June 2006
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/06/06
filed on: 30th, June 2006
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 19/06/06
filed on: 30th, June 2006
|
capital |
Free Download
(1 page)
|
288b |
On 30th June 2006 Secretary resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 30th June 2006 Director resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 30th June 2006 Secretary resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On 7th June 2006 New secretary appointed
filed on: 7th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 7th June 2006 New director appointed
filed on: 7th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 7th June 2006 New director appointed
filed on: 7th, June 2006
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, June 2006
|
incorporation |
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, June 2006
|
incorporation |
Free Download
(10 pages)
|
288a |
On 7th June 2006 New secretary appointed
filed on: 7th, June 2006
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed mundays (797) LIMITEDcertificate issued on 23/05/06
filed on: 23rd, May 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mundays (797) LIMITEDcertificate issued on 23/05/06
filed on: 23rd, May 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2006
|
incorporation |
Free Download
(18 pages)
|